You are here: bizstats.co.uk > a-z index > B list > BN list

Bny Gil Client Account (nominees) Limited


Bny Gil Client Account (nominees) started in year 1996 as Private Limited Company with registration number 03173847. The Bny Gil Client Account (nominees) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Blackfriars at 160 Queen Victoria Street. Postal code: EC4V 4LA. Since 1998-02-25 Bny Gil Client Account (nominees) Limited is no longer carrying the name The Bank Of New York (nominees) Client Account.

The company has 3 directors, namely Graham C., Emma W. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 7 October 2015 and Graham C. has been with the company for the least time - from 19 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael M. who worked with the the company until 30 November 2000.

Bny Gil Client Account (nominees) Limited Address / Contact

Office Address 160 Queen Victoria Street
Office Address2 London
Town Blackfriars
Post code EC4V 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173847
Date of Incorporation Fri, 15th Mar 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Graham C.

Position: Director

Appointed: 19 July 2023

Emma W.

Position: Director

Appointed: 24 June 2021

Peter W.

Position: Director

Appointed: 07 October 2015

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Justin W.

Position: Director

Appointed: 12 December 2019

Resigned: 17 June 2020

Mark M.

Position: Director

Appointed: 07 October 2015

Resigned: 24 October 2019

John T.

Position: Director

Appointed: 01 July 2013

Resigned: 19 July 2023

Gregory H.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Andrew J.

Position: Director

Appointed: 14 October 2008

Resigned: 15 August 2013

John J.

Position: Director

Appointed: 14 October 2008

Resigned: 20 June 2013

Yolande C.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

Paul R.

Position: Director

Appointed: 14 October 2008

Resigned: 08 February 2010

William S.

Position: Director

Appointed: 14 October 2008

Resigned: 10 July 2013

Anna B.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Robert K.

Position: Director

Appointed: 14 October 2008

Resigned: 26 March 2012

Mark Q.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

Clifford M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 December 2007

Bny Mellon Directorate Services Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Bny Mellon Corporate Directors Limited

Position: Corporate Director

Appointed: 16 November 2005

Resigned: 01 August 2015

Shelfco Ltd

Position: Corporate Director

Appointed: 25 July 2000

Resigned: 18 November 2005

Shelfco Holdings Ltd

Position: Corporate Director

Appointed: 25 July 2000

Resigned: 18 November 2005

Paul P.

Position: Director

Appointed: 06 July 2000

Resigned: 01 August 2000

Gary H.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Steven J.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Clare O.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Claire R.

Position: Director

Appointed: 02 March 2000

Resigned: 25 July 2000

Martin W.

Position: Director

Appointed: 02 March 2000

Resigned: 06 July 2000

Jeffrey T.

Position: Director

Appointed: 02 December 1998

Resigned: 25 July 2000

Brian O.

Position: Director

Appointed: 02 December 1998

Resigned: 25 July 2000

Regina W.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Lorraine C.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Deborah C.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

John G.

Position: Director

Appointed: 25 November 1997

Resigned: 02 December 1998

Ian G.

Position: Director

Appointed: 25 November 1997

Resigned: 29 February 2000

James G.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Harry H.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Teresa H.

Position: Director

Appointed: 25 November 1997

Resigned: 23 September 1999

Wendy H.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Christopher H.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Lisa J.

Position: Director

Appointed: 25 November 1997

Resigned: 27 February 1998

Robert K.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Sharon L.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Michael M.

Position: Director

Appointed: 25 November 1997

Resigned: 29 February 2000

Neil M.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Ricky S.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Petra S.

Position: Director

Appointed: 25 November 1997

Resigned: 30 January 1998

Glenn T.

Position: Director

Appointed: 25 November 1997

Resigned: 25 July 2000

Martin W.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Alan W.

Position: Director

Appointed: 25 November 1997

Resigned: 12 August 1998

Richard W.

Position: Director

Appointed: 12 July 1996

Resigned: 02 December 1998

Michael M.

Position: Secretary

Appointed: 12 July 1996

Resigned: 30 November 2000

Michael M.

Position: Director

Appointed: 12 July 1996

Resigned: 25 July 2000

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 15 March 1996

Resigned: 12 July 1996

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 15 March 1996

Resigned: 12 July 1996

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 15 March 1996

Resigned: 12 July 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is The Bank Of New York Mellon Corporation from New York, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Bank Of New York Mellon Corporation

240 Greenwich Street, New York, New York, PO Box NY 10286, United States

Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 4299124
Notified on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Bank Of New York (nominees) Client Account February 25, 1998
Alnery No. 1550 September 26, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements